Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACK MOODY HOLDINGS LIMITED
Company Information for

JACK MOODY HOLDINGS LIMITED

HOLLYBUSH FARM, WARSTONE ROAD, SHARESHILL, WOLVERHAMPTON, WV10 7LX,
Company Registration Number
02869599
Private Limited Company
Active

Company Overview

About Jack Moody Holdings Ltd
JACK MOODY HOLDINGS LIMITED was founded on 1993-11-08 and has its registered office in Shareshill. The organisation's status is listed as "Active". Jack Moody Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JACK MOODY HOLDINGS LIMITED
 
Legal Registered Office
HOLLYBUSH FARM
WARSTONE ROAD
SHARESHILL
WOLVERHAMPTON
WV10 7LX
Other companies in WV10
 
Filing Information
Company Number 02869599
Company ID Number 02869599
Date formed 1993-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 12:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACK MOODY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACK MOODY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JACK MOODY
Company Secretary 2014-03-24
CATHERINE ELIZABETH MOODY
Director 2017-11-01
JACK MOODY
Director 1993-11-08
JUNE MOODY
Director 1996-06-27
ROBERT JOSEPH MOODY
Director 1997-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE BERNARD AUCOTT
Company Secretary 1993-11-08 2014-03-24
DAVID JOHN COX
Director 1993-11-08 1997-06-03
TERENCE HOCKNULL
Director 1993-11-08 1995-08-25
KIMS SECRETARIES LIMITED
Nominated Secretary 1993-11-08 1993-11-08
KIMS DIRECTORS LIMITED
Nominated Director 1993-11-08 1993-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELIZABETH MOODY HOLLYBUSH NURSERIES LIMITED Director 2017-11-01 CURRENT 1976-05-18 Active
CATHERINE ELIZABETH MOODY JACK MOODY LOGISTICS LIMITED Director 2017-11-01 CURRENT 2015-03-23 Active
CATHERINE ELIZABETH MOODY JACK MOODY LANDSCAPING AND CIVIL ENGINEERING LTD Director 2017-11-01 CURRENT 1976-03-18 Active
CATHERINE ELIZABETH MOODY JACK MOODY PLANT HIRE LIMITED Director 2017-11-01 CURRENT 2001-07-19 Active
CATHERINE ELIZABETH MOODY OAKLEAF GARDENS MANAGEMENT LTD Director 2014-05-01 CURRENT 2014-05-01 Active
CATHERINE ELIZABETH MOODY LANEY GREEN LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
JACK MOODY CHASEWATER DEVELOPMENTS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JACK MOODY JM ENVIROFUELS (BARRY) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JACK MOODY WOOD FARM (PHASE 2) LTD Director 2015-09-11 CURRENT 2015-09-11 Active
JACK MOODY ENVIROFUELS (INCE) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
JACK MOODY JACK MOODY LOGISTICS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
JACK MOODY ENVIROFUELS (2AGG) LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
JACK MOODY JM ENVIROFUELS (HULL) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
JACK MOODY CAMPIONS WOOD QUARRY LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JACK MOODY JM BLISS LTD Director 2014-02-28 CURRENT 2014-02-28 Active
JACK MOODY GRENDON RECYCLING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JACK MOODY CHARMFORD HOMES LTD Director 2013-07-01 CURRENT 2006-04-06 Liquidation
JACK MOODY BOW PROPERTIES LIMITED Director 2012-10-30 CURRENT 2004-11-30 Dissolved 2015-12-14
JACK MOODY JACK MOODY RECYCLING LIMITED Director 2012-09-03 CURRENT 2012-09-03 In Administration
JACK MOODY LODGEWOOD SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY HOLLYBUSH SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY BERKSWELL RECYCLING LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY IGLOO (HR) LIMITED Director 2011-12-21 CURRENT 2006-12-05 Dissolved 2014-01-28
JACK MOODY MINERAL SOLUTIONS LTD Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2015-04-14
JACK MOODY JM ENVIROFUELS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
JACK MOODY BIOMASS GENERATORS LTD Director 2009-06-09 CURRENT 2000-09-13 Dissolved 2017-02-28
JACK MOODY WOOD FARM GOLF & LEISURE LIMITED Director 2008-10-15 CURRENT 2006-05-09 Active
JACK MOODY IN-VESSEL COMPOSTING UK LTD Director 2007-01-10 CURRENT 2007-01-10 Active - Proposal to Strike off
JACK MOODY JACK MOODY PLANT HIRE LIMITED Director 2001-07-23 CURRENT 2001-07-19 Active
JACK MOODY MIDLAND C R LIMITED Director 1996-10-17 CURRENT 1996-05-09 Active
JACK MOODY LEISURERAIL LIMITED Director 1996-10-17 CURRENT 1996-05-09 Active - Proposal to Strike off
JACK MOODY HOLLYBUSH NURSERIES LIMITED Director 1991-04-30 CURRENT 1976-05-18 Active
JACK MOODY JACK MOODY LIMITED Director 1991-04-30 CURRENT 1977-10-06 Liquidation
JACK MOODY JACK MOODY LANDSCAPING AND CIVIL ENGINEERING LTD Director 1991-04-30 CURRENT 1976-03-18 Active
JUNE MOODY HOLLYBUSH NURSERIES LIMITED Director 1996-06-27 CURRENT 1976-05-18 Active
JUNE MOODY JACK MOODY LANDSCAPING AND CIVIL ENGINEERING LTD Director 1996-06-27 CURRENT 1976-03-18 Active
ROBERT JOSEPH MOODY JM GENERATION LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
ROBERT JOSEPH MOODY LONGWORTH HOLDINGS LTD Director 2016-09-30 CURRENT 2005-05-12 Active
ROBERT JOSEPH MOODY JM ENVIROFUELS (BARRY) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
ROBERT JOSEPH MOODY INCE PARK RENEWABLES LIMITED Director 2015-09-28 CURRENT 2015-09-24 Active - Proposal to Strike off
ROBERT JOSEPH MOODY ENVIROFUELS (INCE) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JACK MOODY LOGISTICS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ROBERT JOSEPH MOODY ENVIROFUELS (2AGG) LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JM ENVIROFUELS (HULL) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
ROBERT JOSEPH MOODY CAMPIONS WOOD QUARRY LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JM BLISS LTD Director 2014-02-28 CURRENT 2014-02-28 Active
ROBERT JOSEPH MOODY GRENDON RECYCLING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
ROBERT JOSEPH MOODY JACK MOODY RECYCLING LIMITED Director 2012-09-03 CURRENT 2012-09-03 In Administration
ROBERT JOSEPH MOODY LODGEWOOD SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ROBERT JOSEPH MOODY HOLLYBUSH SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ROBERT JOSEPH MOODY BERKSWELL RECYCLING LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ROBERT JOSEPH MOODY CAMPIONS WOOD LIMITED Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2016-01-05
ROBERT JOSEPH MOODY TALBOTT'S RENEWABLE ENERGY ENTERPRISES LIMITED Director 2011-06-17 CURRENT 2009-04-21 Active - Proposal to Strike off
ROBERT JOSEPH MOODY MILL FARM ORGANICS LTD Director 2011-02-09 CURRENT 2011-02-09 Active
ROBERT JOSEPH MOODY MINERAL SOLUTIONS LTD Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2015-04-14
ROBERT JOSEPH MOODY JM ENVIROFUELS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ROBERT JOSEPH MOODY BIOMASS GENERATORS LTD Director 2009-06-09 CURRENT 2000-09-13 Dissolved 2017-02-28
ROBERT JOSEPH MOODY WOOD FARM GOLF & LEISURE LIMITED Director 2008-10-15 CURRENT 2006-05-09 Active
ROBERT JOSEPH MOODY LANEY GREEN LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
ROBERT JOSEPH MOODY HOLLYBUSH NURSERIES LIMITED Director 1997-06-03 CURRENT 1976-05-18 Active
ROBERT JOSEPH MOODY LEISURERAIL LIMITED Director 1997-06-03 CURRENT 1996-05-09 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JACK MOODY LIMITED Director 1997-06-03 CURRENT 1977-10-06 Liquidation
ROBERT JOSEPH MOODY MIDLAND C R LIMITED Director 1996-10-17 CURRENT 1996-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-09-19REGISTRATION OF A CHARGE / CHARGE CODE 028695990015
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028695990013
2023-06-06CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-07-27CH01Director's details changed for Mrs June Moody on 2022-07-20
2022-06-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH MOODY
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-01-22PSC05Change of details for Laney Green Investments Limited as a person with significant control on 2020-12-11
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-02PSC02Notification of Laney Green Investments Limited as a person with significant control on 2020-01-14
2020-06-02PSC02Notification of Laney Green Investments Limited as a person with significant control on 2020-01-14
2020-06-02PSC07CESSATION OF JACK MOODY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02PSC07CESSATION OF JACK MOODY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-01-24RES02Resolutions passed:
  • Resolution of re-registration
2020-01-24MARRe-registration of memorandum and articles of association
2020-01-24CERT10Certificate of re-registration from Public Limited Company to Private
2020-01-24RR02Re-registration from a public company to a private limited company
2020-01-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-01-23SH0114/01/20 STATEMENT OF CAPITAL GBP 514576
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-02AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-06-10OCS1096 Court Order to Rectify
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028695990012
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-12Annotation
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028695990013
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-11-23AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH MOODY
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028695990008
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028695990006
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028695990012
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-30ANNOTATIONOther
2016-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028695990011
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028695990010
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028695990009
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-19AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-19AD04Register(s) moved to registered office address Hollybush Farm Warstone Road Shareshill Wolverhampton WV10 7LX
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-16MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 028695990008
2015-09-16MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 028695990007
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028695990006
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028695990005
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028695990004
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-02AR0108/11/14 FULL LIST
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-09RES13AGREEMENT OF GUARANTEE AND DEBENTURE 27/03/2014
2014-04-04AP03SECRETARY APPOINTED MR JACK MOODY
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY TERENCE AUCOTT
2014-04-01AA01PREVEXT FROM 31/10/2013 TO 31/03/2014
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028695990002
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028695990003
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028695990002
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-13AR0108/11/13 FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-11-13AR0108/11/12 FULL LIST
2012-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE BERNARD AUCOTT / 04/12/2011
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-11-23AR0108/11/11 FULL LIST
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-11-08AR0108/11/10 FULL LIST
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-12-18AR0108/11/09 FULL LIST
2009-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE MOODY / 18/12/2009
2009-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-11-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-11-09363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-01-05363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-01-13363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-11-18363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2003-11-21363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2002-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-24363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2001-11-15363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-07-29AUDAUDITOR'S RESIGNATION
2001-06-04AAFULL GROUP ACCOUNTS MADE UP TO 31/10/00
2000-11-22363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-06-05AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
1999-12-03363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-04-21AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1998-12-22363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-04-18225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98
1998-04-15AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1997-11-14363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-06-16288aNEW DIRECTOR APPOINTED
1997-06-16288bDIRECTOR RESIGNED
1997-01-21AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1996-11-13363sRETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS
1996-07-05288NEW DIRECTOR APPOINTED
1996-02-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-08363sRETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS
1995-08-14288DIRECTOR RESIGNED
1995-01-31AAFULL GROUP ACCOUNTS MADE UP TO 30/06/94
1994-11-24363sRETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS
1994-07-15395PARTICULARS OF MORTGAGE/CHARGE
1994-07-15395PARTICULARS OF MORTGAGE/CHARGE
1994-07-07117APPLICATION COMMENCE BUSINESS
1994-07-07CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1994-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JACK MOODY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACK MOODY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-07 Outstanding LLOYDS BANK PLC
2016-06-21 Outstanding ERICA NADINE PERKINS
2016-04-14 Outstanding LLOYDS BANK PLC
2016-04-13 Outstanding TRUSTEES OF THE JM LTD DIRECTORS PENSION SCHEME
2015-09-10 Outstanding LLOYDS BANK PLC
2015-09-10 Satisfied LLOYDS BANK PLC
2015-03-21 Outstanding LLOYDS BANK PLC
2014-03-31 Outstanding LLOYDS BANK PLC
2014-03-27 Satisfied LLOYDS BANK PLC
MORTGAGE 2012-12-13 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-07-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-08-02 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACK MOODY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JACK MOODY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACK MOODY HOLDINGS LIMITED
Trademarks
We have not found any records of JACK MOODY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACK MOODY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JACK MOODY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JACK MOODY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACK MOODY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACK MOODY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.